Advanced company searchLink opens in new window

ALPHATEC SPINE UK LIMITED

Company number 03087533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 MR04 Satisfaction of charge 1 in full
05 Sep 2017 MR04 Satisfaction of charge 2 in full
27 Jun 2017 AP01 Appointment of Mr Craig Edward Hunsaker as a director on 5 June 2017
27 Jun 2017 TM01 Termination of appointment of Eric Landon Olson as a director on 5 June 2017
27 Jun 2017 TM01 Termination of appointment of Michael O'neill as a director on 5 June 2017
27 Jun 2017 TM01 Termination of appointment of Ebun Garner as a director on 5 June 2017
14 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 390,000
27 May 2015 AA Accounts for a small company made up to 31 December 2014
27 Jan 2015 AP01 Appointment of Mr Eric Landon Olson as a director on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Sean Gavin O'reilly as a director on 26 January 2015
23 Oct 2014 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GP to 4,Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 23 October 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 390,000
05 Jun 2014 AA Accounts for a small company made up to 31 December 2013
30 May 2014 CERTNM Company name changed scient'x (uk) LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
21 May 2014 AP01 Appointment of Mr Sean Gavin O'reilly as a director
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 390,000
31 Jul 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2012 TM01 Termination of appointment of Michael Hawley as a director